personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newburgh, Indiana - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Indiana Bankruptcy Records


ᐅ Teri Lea Clark, Indiana

Address: 7722 Owens Dr Newburgh, IN 47630-2627

Bankruptcy Case 09-71080-BHL-13 Summary: "Teri Lea Clark, a resident of Newburgh, IN, entered a Chapter 13 bankruptcy plan in 2009-06-25, culminating in its successful completion by 11/20/2014."
Teri Lea Clark — Indiana, 09-71080-BHL-13


ᐅ Madison Leigh Clark, Indiana

Address: 4166 Bell Rd Apt 802 Newburgh, IN 47630-2270

Bankruptcy Case 16-70572-BHL-7 Summary: "The case of Madison Leigh Clark in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madison Leigh Clark — Indiana, 16-70572-BHL-7


ᐅ Jr Lawrence Ellis Clayton, Indiana

Address: 2700 Walnut St # B Newburgh, IN 47630-9751

Bankruptcy Case 09-71037-BHL-13 Summary: "The bankruptcy record for Jr Lawrence Ellis Clayton from Newburgh, IN, under Chapter 13, filed in 2009-06-19, involved setting up a repayment plan, finalized by 08.26.2013."
Jr Lawrence Ellis Clayton — Indiana, 09-71037-BHL-13


ᐅ Cynthia A Clements, Indiana

Address: PO Box 91 Newburgh, IN 47629-0091

Bankruptcy Case 16-70004-BHL-7 Overview: "The case of Cynthia A Clements in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Clements — Indiana, 16-70004-BHL-7


ᐅ Tera Leigh Coffman, Indiana

Address: 5064 Kenwood Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71074-BHL-7: "In a Chapter 7 bankruptcy case, Tera Leigh Coffman from Newburgh, IN, saw her proceedings start in 07.03.2013 and complete by 10.09.2013, involving asset liquidation."
Tera Leigh Coffman — Indiana, 13-71074-BHL-7


ᐅ Roger Collins, Indiana

Address: 6288 Seiler Rd Newburgh, IN 47630-8215

Concise Description of Bankruptcy Case 15-70110-BHL-77: "In Newburgh, IN, Roger Collins filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Roger Collins — Indiana, 15-70110-BHL-7


ᐅ Christopher Patrick Collins, Indiana

Address: 4765 Salem Dr Newburgh, IN 47630

Bankruptcy Case 11-70823-BHL-7 Summary: "Newburgh, IN resident Christopher Patrick Collins's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2011."
Christopher Patrick Collins — Indiana, 11-70823-BHL-7


ᐅ Brenda Collins, Indiana

Address: 6288 Seiler Rd Newburgh, IN 47630-8215

Snapshot of U.S. Bankruptcy Proceeding Case 15-70110-BHL-7: "The bankruptcy record of Brenda Collins from Newburgh, IN, shows a Chapter 7 case filed in 02.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2015."
Brenda Collins — Indiana, 15-70110-BHL-7


ᐅ Tosha Ann Collins, Indiana

Address: 4733 Scenic Dr Apt B Newburgh, IN 47630-2887

Snapshot of U.S. Bankruptcy Proceeding Case 16-70190-BHL-7: "The bankruptcy record of Tosha Ann Collins from Newburgh, IN, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2016."
Tosha Ann Collins — Indiana, 16-70190-BHL-7


ᐅ Jerry Lee Collman, Indiana

Address: 5155 Shenandoah Ave Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-70721-BHL-7: "The bankruptcy filing by Jerry Lee Collman, undertaken in May 6, 2013 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Jerry Lee Collman — Indiana, 13-70721-BHL-7


ᐅ Neal C Combs, Indiana

Address: 7944 Brosend Rd Apt 6 Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71692-BHL-77: "Neal C Combs's bankruptcy, initiated in 2012-11-12 and concluded by 02.16.2013 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal C Combs — Indiana, 12-71692-BHL-7


ᐅ Julie Combs, Indiana

Address: 8299 Paulie Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 09-72171-BHL-7A7: "In a Chapter 7 bankruptcy case, Julie Combs from Newburgh, IN, saw her proceedings start in 2009-11-24 and complete by 02.28.2010, involving asset liquidation."
Julie Combs — Indiana, 09-72171-BHL-7A


ᐅ Michael Damron, Indiana

Address: PO Box 1394 Newburgh, IN 47629

Brief Overview of Bankruptcy Case 10-71817-BHL-7: "Michael Damron's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-10-15, led to asset liquidation, with the case closing in 2011-01-12."
Michael Damron — Indiana, 10-71817-BHL-7


ᐅ Shawn Ryan Daniels, Indiana

Address: 143 Alexandria Newburgh, IN 47630-2417

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70902-BHL-7: "The bankruptcy record of Shawn Ryan Daniels from Newburgh, IN, shows a Chapter 7 case filed in Jul 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Shawn Ryan Daniels — Indiana, 2014-70902-BHL-7


ᐅ Amanda Marie Daniels, Indiana

Address: 10266 Krissta Ln Apt 6 Newburgh, IN 47630

Bankruptcy Case 11-71036-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Amanda Marie Daniels from Newburgh, IN, saw her proceedings start in 2011-06-29 and complete by 10/12/2011, involving asset liquidation."
Amanda Marie Daniels — Indiana, 11-71036-BHL-7


ᐅ Sierra Michelle Darr, Indiana

Address: 501 E Gray St Newburgh, IN 47630

Bankruptcy Case 13-71017-BHL-7A Overview: "In Newburgh, IN, Sierra Michelle Darr filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2013."
Sierra Michelle Darr — Indiana, 13-71017-BHL-7A


ᐅ Randy Lee Daugherty, Indiana

Address: 5688 Stacer Rd Newburgh, IN 47630-8835

Bankruptcy Case 08-70337-BHL-13 Overview: "In their Chapter 13 bankruptcy case filed in 2008-03-25, Newburgh, IN's Randy Lee Daugherty agreed to a debt repayment plan, which was successfully completed by August 8, 2013."
Randy Lee Daugherty — Indiana, 08-70337-BHL-13


ᐅ Justin Wayne Davis, Indiana

Address: 701 Village Ln Apt 25 Newburgh, IN 47630-1632

Bankruptcy Case 16-70141-BHL-7 Overview: "The case of Justin Wayne Davis in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Wayne Davis — Indiana, 16-70141-BHL-7


ᐅ Cynthia L Davis, Indiana

Address: 5875 Lisa Ln Newburgh, IN 47630

Bankruptcy Case 11-71284-BHL-7 Overview: "The bankruptcy filing by Cynthia L Davis, undertaken in August 12, 2011 in Newburgh, IN under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Cynthia L Davis — Indiana, 11-71284-BHL-7


ᐅ Tony Lee Davis, Indiana

Address: 2855 Ray Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70707-BHL-7: "In Newburgh, IN, Tony Lee Davis filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Tony Lee Davis — Indiana, 11-70707-BHL-7


ᐅ Jeanna Louise Dayvolt, Indiana

Address: 10300 Chippewa Dr Newburgh, IN 47630-8704

Bankruptcy Case 07-71513-BHL-13 Overview: "Jeanna Louise Dayvolt's Newburgh, IN bankruptcy under Chapter 13 in 12.13.2007 led to a structured repayment plan, successfully discharged in 2013-07-17."
Jeanna Louise Dayvolt — Indiana, 07-71513-BHL-13


ᐅ Jason Dean, Indiana

Address: 5676 Kenwood Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71488-BHL-77: "Newburgh, IN resident Jason Dean's August 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jason Dean — Indiana, 10-71488-BHL-7


ᐅ Tori Denton, Indiana

Address: PO Box 384 Newburgh, IN 47629

Snapshot of U.S. Bankruptcy Proceeding Case 10-70645-BHL-7: "The bankruptcy record of Tori Denton from Newburgh, IN, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2010."
Tori Denton — Indiana, 10-70645-BHL-7


ᐅ Jessica Nichole Derudder, Indiana

Address: 3875 Clover Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70344-BHL-7: "In Newburgh, IN, Jessica Nichole Derudder filed for Chapter 7 bankruptcy in Mar 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Jessica Nichole Derudder — Indiana, 11-70344-BHL-7


ᐅ Morales Alejandro Guadalupe Diaz, Indiana

Address: 6700 Springvale Dr Newburgh, IN 47630-2046

Bankruptcy Case 14-71455-BHL-7 Summary: "Morales Alejandro Guadalupe Diaz's Chapter 7 bankruptcy, filed in Newburgh, IN in 12/05/2014, led to asset liquidation, with the case closing in 2015-03-05."
Morales Alejandro Guadalupe Diaz — Indiana, 14-71455-BHL-7


ᐅ Sandra Lee Diaz, Indiana

Address: 6700 Springvale Dr Newburgh, IN 47630-2046

Concise Description of Bankruptcy Case 14-71455-BHL-77: "Sandra Lee Diaz's bankruptcy, initiated in Dec 5, 2014 and concluded by Mar 5, 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lee Diaz — Indiana, 14-71455-BHL-7


ᐅ Jason Michael Dicks, Indiana

Address: 7466 Oaklawn Dr Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71725-BHL-7: "The bankruptcy record of Jason Michael Dicks from Newburgh, IN, shows a Chapter 7 case filed in Oct 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jason Michael Dicks — Indiana, 11-71725-BHL-7


ᐅ Linda Dimmett, Indiana

Address: 4542 Lincoln Pointe Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 09-72324-BHL-77: "Linda Dimmett's Chapter 7 bankruptcy, filed in Newburgh, IN in 12.18.2009, led to asset liquidation, with the case closing in 03.31.2010."
Linda Dimmett — Indiana, 09-72324-BHL-7


ᐅ Debra Dimmett, Indiana

Address: 5966 Kreager Ln Apt 6 Newburgh, IN 47630

Bankruptcy Case 10-71592-BHL-7 Summary: "Newburgh, IN resident Debra Dimmett's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Debra Dimmett — Indiana, 10-71592-BHL-7


ᐅ Kimberly Faith Dixie, Indiana

Address: 5877 Kreager Ln Apt O-6 Newburgh, IN 47630-9273

Brief Overview of Bankruptcy Case 15-70501-BHL-7: "Kimberly Faith Dixie's bankruptcy, initiated in 05/11/2015 and concluded by August 2015 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Faith Dixie — Indiana, 15-70501-BHL-7


ᐅ Nicholas Eric Donnan, Indiana

Address: 8577 Windsor Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71724-BHL-7A: "The bankruptcy record of Nicholas Eric Donnan from Newburgh, IN, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-01."
Nicholas Eric Donnan — Indiana, 13-71724-BHL-7A


ᐅ Jr Gary Keith Doolittle, Indiana

Address: 7116 South St Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70006-BHL-77: "In a Chapter 7 bankruptcy case, Jr Gary Keith Doolittle from Newburgh, IN, saw their proceedings start in 01/05/2011 and complete by 2011-04-12, involving asset liquidation."
Jr Gary Keith Doolittle — Indiana, 11-70006-BHL-7


ᐅ Troy Adrian Dorris, Indiana

Address: 6798 Heritage Dr Newburgh, IN 47630

Bankruptcy Case 11-71939-BHL-7 Overview: "In Newburgh, IN, Troy Adrian Dorris filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2012."
Troy Adrian Dorris — Indiana, 11-71939-BHL-7


ᐅ Melissa M Dossett, Indiana

Address: 5100 Kenwood Ct Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71814-BHL-77: "The bankruptcy filing by Melissa M Dossett, undertaken in 2011-11-15 in Newburgh, IN under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Melissa M Dossett — Indiana, 11-71814-BHL-7


ᐅ Keith Doughty, Indiana

Address: 2344 State Route 261 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-70800-BHL-7: "Keith Doughty's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-12."
Keith Doughty — Indiana, 10-70800-BHL-7


ᐅ John William Drone, Indiana

Address: 7100 Sharon Rd Apt 601 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 13-71097-BHL-7A: "In a Chapter 7 bankruptcy case, John William Drone from Newburgh, IN, saw their proceedings start in 2013-07-11 and complete by 10/15/2013, involving asset liquidation."
John William Drone — Indiana, 13-71097-BHL-7A


ᐅ Matthew Drone, Indiana

Address: 2522 Maplecrest Ct Newburgh, IN 47630

Bankruptcy Case 10-70262-BHL-7 Overview: "Matthew Drone's bankruptcy, initiated in 02/24/2010 and concluded by May 25, 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Drone — Indiana, 10-70262-BHL-7


ᐅ Martin Duerrich, Indiana

Address: 8280 High Pointe Dr Apt 14B Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-71732-BHL-77: "Newburgh, IN resident Martin Duerrich's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Martin Duerrich — Indiana, 10-71732-BHL-7


ᐅ Jamie John Dumanski, Indiana

Address: 5942 Jeffrey Ln Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71316-BHL-7A7: "In a Chapter 7 bankruptcy case, Jamie John Dumanski from Newburgh, IN, saw their proceedings start in 08/30/2012 and complete by 12.04.2012, involving asset liquidation."
Jamie John Dumanski — Indiana, 12-71316-BHL-7A


ᐅ Sr Donnie Lee Duncan, Indiana

Address: 5755 Maple Ln Newburgh, IN 47630

Bankruptcy Case 11-70786-BHL-7A Overview: "In a Chapter 7 bankruptcy case, Sr Donnie Lee Duncan from Newburgh, IN, saw their proceedings start in 2011-05-18 and complete by 08.24.2011, involving asset liquidation."
Sr Donnie Lee Duncan — Indiana, 11-70786-BHL-7A


ᐅ Elecia Camm Duncan, Indiana

Address: 6922 Jenner Rd Apt A Newburgh, IN 47630-9527

Bankruptcy Case 2014-70490-BHL-7 Overview: "Elecia Camm Duncan's Chapter 7 bankruptcy, filed in Newburgh, IN in 2014-04-23, led to asset liquidation, with the case closing in Jul 22, 2014."
Elecia Camm Duncan — Indiana, 2014-70490-BHL-7


ᐅ Kelly Annette Dyess, Indiana

Address: 10865 Pollack Ave Newburgh, IN 47630-9293

Bankruptcy Case 16-70414-BHL-7 Overview: "The bankruptcy filing by Kelly Annette Dyess, undertaken in 05/11/2016 in Newburgh, IN under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Kelly Annette Dyess — Indiana, 16-70414-BHL-7


ᐅ Shannon Renee Eagleson, Indiana

Address: 109 Olde Newburgh Dr Newburgh, IN 47630

Bankruptcy Case 13-71648-BHL-7A Summary: "In Newburgh, IN, Shannon Renee Eagleson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2014."
Shannon Renee Eagleson — Indiana, 13-71648-BHL-7A


ᐅ Heather Kathleen Edwards, Indiana

Address: 10729 Merimac Dr Newburgh, IN 47630-8734

Bankruptcy Case 14-71077-BHL-7 Overview: "Heather Kathleen Edwards's bankruptcy, initiated in 08.27.2014 and concluded by 11/25/2014 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kathleen Edwards — Indiana, 14-71077-BHL-7


ᐅ William Edwins, Indiana

Address: 8932 Sharon Rd Newburgh, IN 47630

Bankruptcy Case 10-70793-BHL-7 Summary: "In Newburgh, IN, William Edwins filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2010."
William Edwins — Indiana, 10-70793-BHL-7


ᐅ Eva Jane Engelbrecht, Indiana

Address: 8677 Sharon Rd Newburgh, IN 47630-1556

Brief Overview of Bankruptcy Case 14-71165-BHL-7A: "Eva Jane Engelbrecht's Chapter 7 bankruptcy, filed in Newburgh, IN in September 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
Eva Jane Engelbrecht — Indiana, 14-71165-BHL-7A


ᐅ Nichole Marie Engelbrecht, Indiana

Address: 10488 Lauren Ct Newburgh, IN 47630-8873

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70342-BHL-7: "Nichole Marie Engelbrecht's Chapter 7 bankruptcy, filed in Newburgh, IN in 2014-03-26, led to asset liquidation, with the case closing in 2014-06-24."
Nichole Marie Engelbrecht — Indiana, 2014-70342-BHL-7


ᐅ William Engelbrecht, Indiana

Address: 4333 Bell Rd Unit 404 Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 10-72010-BHL-7: "The case of William Engelbrecht in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Engelbrecht — Indiana, 10-72010-BHL-7


ᐅ Glen Thomas Ennulat, Indiana

Address: 7105 North St Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71725-BHL-7A7: "In a Chapter 7 bankruptcy case, Glen Thomas Ennulat from Newburgh, IN, saw his proceedings start in November 2012 and complete by Feb 23, 2013, involving asset liquidation."
Glen Thomas Ennulat — Indiana, 12-71725-BHL-7A


ᐅ Wilson Dean Enochs, Indiana

Address: 425 Cypress St Apt A Newburgh, IN 47630-1311

Concise Description of Bankruptcy Case 14-71471-BHL-77: "The bankruptcy filing by Wilson Dean Enochs, undertaken in December 11, 2014 in Newburgh, IN under Chapter 7, concluded with discharge in 2015-03-11 after liquidating assets."
Wilson Dean Enochs — Indiana, 14-71471-BHL-7


ᐅ John Birche Ervin, Indiana

Address: 614 Forest Park Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 12-71527-BHL-7: "The bankruptcy filing by John Birche Ervin, undertaken in 2012-10-09 in Newburgh, IN under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
John Birche Ervin — Indiana, 12-71527-BHL-7


ᐅ Sean D Estes, Indiana

Address: 8799 Westwood Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71075-BHL-77: "The case of Sean D Estes in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean D Estes — Indiana, 11-71075-BHL-7


ᐅ David Duane Etheridge, Indiana

Address: 5166 Arches Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70473-BHL-77: "Newburgh, IN resident David Duane Etheridge's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2011."
David Duane Etheridge — Indiana, 11-70473-BHL-7


ᐅ Andrew Thomas Everett, Indiana

Address: 4166 Bell Rd Apt 415 Newburgh, IN 47630-7413

Concise Description of Bankruptcy Case 16-70148-BHL-77: "Newburgh, IN resident Andrew Thomas Everett's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Andrew Thomas Everett — Indiana, 16-70148-BHL-7


ᐅ Lindsey Beth Evitts, Indiana

Address: 5299 Brookhollow Dr Newburgh, IN 47630

Bankruptcy Case 11-70710-BHL-7 Overview: "The case of Lindsey Beth Evitts in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Beth Evitts — Indiana, 11-70710-BHL-7


ᐅ John Mark Fannin, Indiana

Address: 5825 Medinah Dr Newburgh, IN 47630

Bankruptcy Case 13-30166-KKS Overview: "John Mark Fannin's Chapter 7 bankruptcy, filed in Newburgh, IN in 02/15/2013, led to asset liquidation, with the case closing in May 2013."
John Mark Fannin — Indiana, 13-30166


ᐅ Jenna Rebekah Faulkner, Indiana

Address: 5086 Kenwood Ct Newburgh, IN 47630

Concise Description of Bankruptcy Case 13-71157-BHL-77: "In Newburgh, IN, Jenna Rebekah Faulkner filed for Chapter 7 bankruptcy in 07.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2013."
Jenna Rebekah Faulkner — Indiana, 13-71157-BHL-7


ᐅ Raul E Febres, Indiana

Address: 453 Sycamore St Newburgh, IN 47630-1345

Bankruptcy Case 16-70372-BHL-7 Summary: "Raul E Febres's Chapter 7 bankruptcy, filed in Newburgh, IN in 04/28/2016, led to asset liquidation, with the case closing in July 2016."
Raul E Febres — Indiana, 16-70372-BHL-7


ᐅ Bula Kay Fenimore, Indiana

Address: 4066 Pine Dr Apt B Newburgh, IN 47630-2611

Bankruptcy Case 15-70076-BHL-7 Overview: "In a Chapter 7 bankruptcy case, Bula Kay Fenimore from Newburgh, IN, saw her proceedings start in 01.30.2015 and complete by 04.30.2015, involving asset liquidation."
Bula Kay Fenimore — Indiana, 15-70076-BHL-7


ᐅ Margaret Marie Fenwick, Indiana

Address: 7600 Gourley Ln Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-70617-BHL-7: "The bankruptcy filing by Margaret Marie Fenwick, undertaken in 2011-04-25 in Newburgh, IN under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Margaret Marie Fenwick — Indiana, 11-70617-BHL-7


ᐅ Jason Feulner, Indiana

Address: 4333 Bell Rd Unit 203 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70436-BHL-7: "The case of Jason Feulner in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Feulner — Indiana, 10-70436-BHL-7


ᐅ Kristen Fifer, Indiana

Address: 8288 Oak Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71011-BHL-77: "The case of Kristen Fifer in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Fifer — Indiana, 11-71011-BHL-7


ᐅ Andrew Fisher, Indiana

Address: 4366 Foxmoor Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-70132-BHL-7: "The case of Andrew Fisher in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Fisher — Indiana, 10-70132-BHL-7


ᐅ Jessica Leigh Fithian, Indiana

Address: 5787 Spring Corner Rd Newburgh, IN 47630-1961

Brief Overview of Bankruptcy Case 15-70815-BHL-7: "The bankruptcy record of Jessica Leigh Fithian from Newburgh, IN, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Jessica Leigh Fithian — Indiana, 15-70815-BHL-7


ᐅ Lori Jeanne Fletcher, Indiana

Address: 5677 Saint Catherine Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 11-71558-BHL-7: "Lori Jeanne Fletcher's Chapter 7 bankruptcy, filed in Newburgh, IN in 2011-09-28, led to asset liquidation, with the case closing in 12.28.2011."
Lori Jeanne Fletcher — Indiana, 11-71558-BHL-7


ᐅ Clinton Fodge, Indiana

Address: 4936 Bryce Dr Newburgh, IN 47630

Bankruptcy Case 09-72030-BHL-7 Summary: "The bankruptcy filing by Clinton Fodge, undertaken in October 2009 in Newburgh, IN under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Clinton Fodge — Indiana, 09-72030-BHL-7


ᐅ Sarah Elizabeth Fox, Indiana

Address: 7100 Sharon Rd Apt 808 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71543-BHL-7A: "The bankruptcy filing by Sarah Elizabeth Fox, undertaken in 2013-10-16 in Newburgh, IN under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Sarah Elizabeth Fox — Indiana, 13-71543-BHL-7A


ᐅ James Fox, Indiana

Address: 5677 Spring Corner Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 10-70712-BHL-77: "In a Chapter 7 bankruptcy case, James Fox from Newburgh, IN, saw their proceedings start in 04/27/2010 and complete by 08.01.2010, involving asset liquidation."
James Fox — Indiana, 10-70712-BHL-7


ᐅ Steven Roger Frank, Indiana

Address: 8266 Oak Dr Newburgh, IN 47630-2757

Snapshot of U.S. Bankruptcy Proceeding Case 08-71406-BHL-13: "Filing for Chapter 13 bankruptcy in 2008-10-09, Steven Roger Frank from Newburgh, IN, structured a repayment plan, achieving discharge in March 22, 2013."
Steven Roger Frank — Indiana, 08-71406-BHL-13


ᐅ Amanda Jean Franklin, Indiana

Address: 5322 Newburgh Hts Apt D Newburgh, IN 47630

Bankruptcy Case 11-70767-BHL-7 Summary: "Amanda Jean Franklin's bankruptcy, initiated in May 2011 and concluded by 2011-08-18 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Jean Franklin — Indiana, 11-70767-BHL-7


ᐅ David Jacob Freeland, Indiana

Address: 10233 Krissta Ln Newburgh, IN 47630-9281

Bankruptcy Case 15-71291-BHL-7 Summary: "The bankruptcy record of David Jacob Freeland from Newburgh, IN, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2016."
David Jacob Freeland — Indiana, 15-71291-BHL-7


ᐅ Emily Denise French, Indiana

Address: 7944 Brosend Rd Apt 37 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70939-BHL-7: "Emily Denise French's bankruptcy, initiated in June 14, 2011 and concluded by 09.18.2011 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Denise French — Indiana, 11-70939-BHL-7


ᐅ Rachel Leigh Frey, Indiana

Address: 5011 Shenandoah Ave Newburgh, IN 47630

Bankruptcy Case 12-70470-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Rachel Leigh Frey from Newburgh, IN, saw her proceedings start in March 2012 and complete by 2012-07-04, involving asset liquidation."
Rachel Leigh Frey — Indiana, 12-70470-BHL-7


ᐅ Craig William Fries, Indiana

Address: 2899 Jerrald Dr Newburgh, IN 47630

Bankruptcy Case 13-71559-BHL-7 Summary: "In Newburgh, IN, Craig William Fries filed for Chapter 7 bankruptcy in Oct 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Craig William Fries — Indiana, 13-71559-BHL-7


ᐅ Jennifer Lynn Fuller, Indiana

Address: 5726 Kenwood Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71053-BHL-77: "Jennifer Lynn Fuller's Chapter 7 bankruptcy, filed in Newburgh, IN in June 2011, led to asset liquidation, with the case closing in Oct 12, 2011."
Jennifer Lynn Fuller — Indiana, 11-71053-BHL-7


ᐅ Amy Katherine Fussner, Indiana

Address: 5233 E Esche Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 11-70760-BHL-7: "Amy Katherine Fussner's Chapter 7 bankruptcy, filed in Newburgh, IN in May 2011, led to asset liquidation, with the case closing in August 17, 2011."
Amy Katherine Fussner — Indiana, 11-70760-BHL-7


ᐅ Wilma Joan Gajderowicz, Indiana

Address: 7733 Owens Dr Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-70836-BHL-77: "The case of Wilma Joan Gajderowicz in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Joan Gajderowicz — Indiana, 11-70836-BHL-7


ᐅ Michael Gallamore, Indiana

Address: 10113 Bourbon St Newburgh, IN 47630

Concise Description of Bankruptcy Case 09-72169-BHL-77: "The bankruptcy record of Michael Gallamore from Newburgh, IN, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Michael Gallamore — Indiana, 09-72169-BHL-7


ᐅ Joyce Michelle Garland, Indiana

Address: 4333 Bell Rd Unit 1202 Newburgh, IN 47630-8151

Bankruptcy Case 15-70963-BHL-7 Overview: "The bankruptcy filing by Joyce Michelle Garland, undertaken in 2015-09-15 in Newburgh, IN under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Joyce Michelle Garland — Indiana, 15-70963-BHL-7


ᐅ Aaron Wayne Garland, Indiana

Address: 4333 Bell Rd Unit 1202 Newburgh, IN 47630-8151

Concise Description of Bankruptcy Case 15-70963-BHL-77: "The bankruptcy filing by Aaron Wayne Garland, undertaken in 09.15.2015 in Newburgh, IN under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Aaron Wayne Garland — Indiana, 15-70963-BHL-7


ᐅ Charles Gass, Indiana

Address: 3722 Canterbury Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 09-72338-BHL-7A: "The case of Charles Gass in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Gass — Indiana, 09-72338-BHL-7A


ᐅ Michele Lee Gates, Indiana

Address: 4911 Richmond Dr Apt B Newburgh, IN 47630-2143

Bankruptcy Case 15-70685-BHL-7 Summary: "Michele Lee Gates's bankruptcy, initiated in June 28, 2012 and concluded by 09.26.2012 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lee Gates — Indiana, 15-70685-BHL-7


ᐅ Gregg W Gaw, Indiana

Address: PO Box 28 Newburgh, IN 47629

Concise Description of Bankruptcy Case 12-71583-BHL-77: "The bankruptcy filing by Gregg W Gaw, undertaken in 2012-10-23 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Gregg W Gaw — Indiana, 12-71583-BHL-7


ᐅ Chad Gebhard, Indiana

Address: 6833 Outer Lincoln Ave Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71267-BHL-7: "In Newburgh, IN, Chad Gebhard filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Chad Gebhard — Indiana, 10-71267-BHL-7


ᐅ Lindsay Mari Gentry, Indiana

Address: 5871 Kevin Ct Newburgh, IN 47630-2091

Snapshot of U.S. Bankruptcy Proceeding Case 15-70915-BHL-7: "Newburgh, IN resident Lindsay Mari Gentry's August 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Lindsay Mari Gentry — Indiana, 15-70915-BHL-7


ᐅ James Gerald Gilles, Indiana

Address: 5144 Jeffries Ln Newburgh, IN 47630

Bankruptcy Case 12-71716-BHL-7 Overview: "The bankruptcy filing by James Gerald Gilles, undertaken in November 15, 2012 in Newburgh, IN under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
James Gerald Gilles — Indiana, 12-71716-BHL-7


ᐅ Elizabeth Gillispie, Indiana

Address: 4166 Bell Rd Apt 703 Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71187-BHL-7: "Newburgh, IN resident Elizabeth Gillispie's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-06."
Elizabeth Gillispie — Indiana, 10-71187-BHL-7


ᐅ Brian Goad, Indiana

Address: 5688 Gardenia Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71748-BHL-7A: "Brian Goad's Chapter 7 bankruptcy, filed in Newburgh, IN in 2010-09-30, led to asset liquidation, with the case closing in 01/04/2011."
Brian Goad — Indiana, 10-71748-BHL-7A


ᐅ Tasha Lynn Goben, Indiana

Address: 5703 Riverwalk Cir Newburgh, IN 47630

Bankruptcy Case 12-71353-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Tasha Lynn Goben from Newburgh, IN, saw her proceedings start in September 2012 and complete by 12.09.2012, involving asset liquidation."
Tasha Lynn Goben — Indiana, 12-71353-BHL-7


ᐅ Thomas Matthew Goeltz, Indiana

Address: 9943 Cove Point Ct Newburgh, IN 47630

Snapshot of U.S. Bankruptcy Proceeding Case 12-70212-BHL-7: "In Newburgh, IN, Thomas Matthew Goeltz filed for Chapter 7 bankruptcy in 02.21.2012. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Thomas Matthew Goeltz — Indiana, 12-70212-BHL-7


ᐅ Harry Goerges, Indiana

Address: 3181 Casey Rd Newburgh, IN 47630-8329

Concise Description of Bankruptcy Case 15-70758-BHL-77: "The bankruptcy record of Harry Goerges from Newburgh, IN, shows a Chapter 7 case filed in Jul 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Harry Goerges — Indiana, 15-70758-BHL-7


ᐅ Pamela Kay Gooch, Indiana

Address: 8089 Covington Ct Newburgh, IN 47630

Bankruptcy Case 11-70639-BHL-7 Summary: "The bankruptcy record of Pamela Kay Gooch from Newburgh, IN, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Pamela Kay Gooch — Indiana, 11-70639-BHL-7


ᐅ Alicia Janeen Goodwin, Indiana

Address: 5333 Newburgh Hts Apt B Newburgh, IN 47630-2175

Snapshot of U.S. Bankruptcy Proceeding Case 2014-70444-BHL-7: "Newburgh, IN resident Alicia Janeen Goodwin's Apr 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2014."
Alicia Janeen Goodwin — Indiana, 2014-70444-BHL-7


ᐅ Karie Lynn Goss, Indiana

Address: 8300 Kingston Dr Newburgh, IN 47630

Bankruptcy Case 13-71257-BHL-7 Summary: "The case of Karie Lynn Goss in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karie Lynn Goss — Indiana, 13-71257-BHL-7


ᐅ Eric Gourley, Indiana

Address: 7122 Woods Dr Newburgh, IN 47630

Bankruptcy Case 10-70627-BHL-7 Summary: "The case of Eric Gourley in Newburgh, IN, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gourley — Indiana, 10-70627-BHL-7


ᐅ Gwendolyn Dawn Graham, Indiana

Address: 10755 Grand River Rd Newburgh, IN 47630

Concise Description of Bankruptcy Case 12-71848-BHL-7A7: "The bankruptcy filing by Gwendolyn Dawn Graham, undertaken in December 2012 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-03-25 after liquidating assets."
Gwendolyn Dawn Graham — Indiana, 12-71848-BHL-7A


ᐅ Carlus Ray Grant, Indiana

Address: 5912 Knob Hill Dr Newburgh, IN 47630

Brief Overview of Bankruptcy Case 13-71402-BHL-7: "The bankruptcy filing by Carlus Ray Grant, undertaken in 2013-09-16 in Newburgh, IN under Chapter 7, concluded with discharge in 2013-12-21 after liquidating assets."
Carlus Ray Grant — Indiana, 13-71402-BHL-7


ᐅ Amber Jay Graulich, Indiana

Address: 4333 Bell Rd Unit 608 Newburgh, IN 47630

Concise Description of Bankruptcy Case 11-71625-BHL-77: "The bankruptcy record of Amber Jay Graulich from Newburgh, IN, shows a Chapter 7 case filed in 2011-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Amber Jay Graulich — Indiana, 11-71625-BHL-7


ᐅ Kristi Gray, Indiana

Address: 2877 Terri Ln Newburgh, IN 47630

Brief Overview of Bankruptcy Case 10-71477-BHL-7: "Kristi Gray's bankruptcy, initiated in 08.18.2010 and concluded by November 22, 2010 in Newburgh, IN, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi Gray — Indiana, 10-71477-BHL-7


ᐅ Carla D Greening, Indiana

Address: 4997 Jamestown Dr Newburgh, IN 47630

Bankruptcy Case 12-70393-BHL-7 Summary: "Newburgh, IN resident Carla D Greening's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Carla D Greening — Indiana, 12-70393-BHL-7